Background WavePink WaveYellow Wave

LEISURE & COMMUNITY PARTNERSHIP LIMITED (04963443)

LEISURE & COMMUNITY PARTNERSHIP LIMITED (04963443) is an active UK company. incorporated on 13 November 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LEISURE & COMMUNITY PARTNERSHIP LIMITED has been registered for 22 years.

Company Number
04963443
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2003
Age
22 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE & COMMUNITY PARTNERSHIP LIMITED

LEISURE & COMMUNITY PARTNERSHIP LIMITED is an active company incorporated on 13 November 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LEISURE & COMMUNITY PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04963443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

AMBER VALLEY LEISURE COMMUNITY ASSOCIATION LIMITED
From: 13 November 2003To: 2 December 2004
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 1 April 2014To: 1 December 2021
305 Gray's Inn Road London WC1X 8QR
From: 16 January 2013To: 1 April 2014
Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL
From: 13 November 2003To: 16 January 2013
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2021
AAAnnual Accounts
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2018
AAAnnual Accounts
Legacy
14 December 2018
PARENT_ACCPARENT_ACC
Legacy
14 December 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2016
AAAnnual Accounts
Legacy
6 December 2016
PARENT_ACCPARENT_ACC
Legacy
6 December 2016
GUARANTEE2GUARANTEE2
Legacy
6 December 2016
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2014
AAAnnual Accounts
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Legacy
11 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
GUARANTEE2GUARANTEE2
Auditors Resignation Company
18 July 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
6 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
6 April 2004
288cChange of Particulars
Incorporation Company
13 November 2003
NEWINCIncorporation